Advanced company searchLink opens in new window

EXCELL HOLDINGS LIMITED

Company number 10834331

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
26 Mar 2024 GAZ1(A) First Gazette notice for voluntary strike-off
13 Mar 2024 DS01 Application to strike the company off the register
05 Mar 2024 SH19 Statement of capital on 5 March 2024
  • GBP 1.00
05 Mar 2024 CAP-SS Solvency Statement dated 04/03/24
05 Mar 2024 RESOLUTIONS Resolutions
  • RES13 ‐ Cancelling share premium account 04/03/2024
  • RES06 ‐ Resolution of reduction in issued share capital
05 Mar 2024 SH20 Statement by Directors
04 Mar 2024 SH01 Statement of capital following an allotment of shares on 4 March 2024
  • GBP 25,539,817
11 May 2023 CS01 Confirmation statement made on 11 May 2023 with no updates
04 Apr 2023 AA Audit exemption subsidiary accounts made up to 31 March 2022
04 Apr 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/22
04 Apr 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/22
04 Apr 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/22
17 Jun 2022 CH01 Director's details changed for Mrs Venetia Lois Cooper on 17 June 2022
17 Jun 2022 CH01 Director's details changed for Mr William Thomas Dawson on 17 June 2022
17 Jun 2022 CH01 Director's details changed for Mr Stewart James Motler on 17 June 2022
17 Jun 2022 CH01 Director's details changed for Mr Philip Howard Grannum on 17 June 2022
17 Jun 2022 AD01 Registered office address changed from 4-6 Langford Arch, London Road Sawston Cambridge Cambridgeshire CB22 3FX United Kingdom to Wavenet Group, Second Floor One Central Boulevard Central Boulevard, Blythe Valley Park Shirley Solihull B90 8BG on 17 June 2022
19 May 2022 CS01 Confirmation statement made on 11 May 2022 with updates
19 May 2022 CH01 Director's details changed for Mr Stewart James Motler on 19 May 2022
04 May 2022 SH19 Statement of capital on 4 May 2022
  • GBP 25,539,816
04 May 2022 OC138 Reduction of iss capital and minute (oc)
04 May 2022 CERT15 Certificate of reduction of issued capital
14 Apr 2022 TM01 Termination of appointment of Andrew Charles Ashton as a director on 14 April 2022
07 Mar 2022 AP01 Appointment of Mrs Venetia Lois Cooper as a director on 21 February 2022
20 Jan 2022 AA Group of companies' accounts made up to 30 April 2021